Search icon

CAPITAL ASPHALT, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL ASPHALT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: 668097
FEI/EIN Number 592270011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304, US
Mail Address: 1330 CAPITAL CIRCLE NORTHEAST, TALLAHASSEE, FL, 32308, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, III EDWARD M President 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
MITCHELL, III EDWARD M Secretary 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
MITCHELL, III EDWARD M Treasurer 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
MITCHELL, III EDWARD M Director 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
MITCHELL, III EDWARD M Agent 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 600 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2010-02-09 MITCHELL, III, EDWARD MMR. -
AMENDED AND RESTATEDARTICLES 2009-04-24 - -
AMENDMENT 2009-03-18 - -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1986-02-27 - -
NAME CHANGE AMENDMENT 1982-12-22 CAPITAL ASPHALT, INC. -

Court Cases

Title Case Number Docket Date Status
Capital Asphalt, Inc., Appellant(s) v. Florida Department of Transportation, Appellee(s). 1D2021-3870 2021-12-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-002038BID

Parties

Name CAPITAL ASPHALT, INC.
Role Appellant
Status Active
Representations Thomas J. Guilday
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Sean Gellis, George S. Reynolds IV, Marc A. Peoples, Douglas Dolan
Name Kevin J. Thibault
Role Judge/Judicial Officer
Status Active
Name Andrea L. Shulthiess
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 84
View View File
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants the motion for extension of time to file the reply brief docketed November 10, 2022, and accepts the reply brief, docketed November 22, 2022, as timely filed.
Docket Date 2022-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended RB 15 days
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ WITHDRAWN 10/20 The agreed notice of extension of time docketed on October 19, 2022, is stricken because it does not list the requested number of days of extension. See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 20, 2021, and in the lower tribunal on December 20, 2021.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 35 days
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2022-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Florida Department of Transportation
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 5/29/22
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1604 pages
On Behalf Of Andrea L. Shulthiess
Docket Date 2022-03-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Upon consideration of the motion for review, the Court affirms the lower tribunal's denial of Appellant's motion for stay.
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 4/29/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ MOTION TO FILE A REPLY TO THE DEPARTMENT'SRESPONSE TO MOTIONS TO REVIEW ORDER DENYING STAYAND TO STAY FINAL ORDER *See Opinion from 3/30/22.*
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION TO STAY FINAL ORDER
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay and to stay final order
On Behalf Of Florida Department of Transportation
Docket Date 2022-01-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying motion to stay and motion to stay final order *See Opinion from 3/30/22.*
On Behalf Of Capital Asphalt, Inc.
Docket Date 2022-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Capital Asphalt, Inc.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate/filing fee attached
On Behalf Of Capital Asphalt, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP031400000404 2012-08-17 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP031400000404_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ADDITIONAL SUPPLY OF HOT MIX ASPHALT.
NAICS Code 324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product and Service Codes 5680: MISCELLANEOUS CONSTRUCTION MATERIALS

Recipient Details

Recipient CAPITAL ASPHALT, INC.
UEI WETEMHD32PN9
Legacy DUNS 832123702
Recipient Address 600 BLOUNTSTOWN HWY, TALLAHASSEE, 323042703, UNITED STATES
DCA AWARD DJBP0314KPZ20022 2011-08-09 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0314KPZ20022_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151003 PARKING LOT REALIGNMENT AT FEDERAL CORRECTIONAL INSTITUTION IN ACCORDANCE WITH ATTACHED SPECIFICATIONS AND DRAWINGS.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z166: MAINT-REP-ALT/PENAL FACILITIES

Recipient Details

Recipient CAPITAL ASPHALT, INC.
UEI WETEMHD32PN9
Legacy DUNS 832123702
Recipient Address 600 BLOUNTSTOWN HWY, TALLAHASSEE, 323042703, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347842528 0419700 2024-10-25 INTERSECTION OF TENNESSEE STREET AND VALENCIA ROAD, TALLAHASSEE, FL, 32301
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-10-25

Related Activity

Type Accident
Activity Nr 2226688
2160893 0419700 1985-07-25 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 77
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 H08 III
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-08-12
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293289002 2021-05-15 0491 PPS 1330 Capital Cir NE, Tallahassee, FL, 32308-6202
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119632
Loan Approval Amount (current) 119632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-6202
Project Congressional District FL-02
Number of Employees 14
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120014.16
Forgiveness Paid Date 2021-11-16
5008497009 2020-04-04 0491 PPP 1330 Capital Circle NE, TALLAHASSEE, FL, 32308-6202
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119600
Loan Approval Amount (current) 119600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-6202
Project Congressional District FL-02
Number of Employees 18
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120358.91
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3416864 Intrastate Non-Hazmat 2024-05-09 - - 8 2 Private(Property)
Legal Name CAPITAL ASPHALT INC
DBA Name -
Physical Address 1330 CAPITAL CIR NE, TALLAHASSEE, FL, 32308-6202, US
Mailing Address 1330 CAPITAL CIR NE, TALLAHASSEE, FL, 32308-6202, US
Phone (850) 574-3742
Fax (850) 656-6435
E-mail MARC@CAPITALASPHALTINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2708002407
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit NRDZ24
License state of the main unit FL
Vehicle Identification Number of the main unit 3D6WU7ELXBG593675
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1740000864
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit PWHT15
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTKHPVK3KH273218
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-09
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-09
Code of the violation 39395B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - A power unit requiring fuses - missing a spare fuse for a required part or accessory (e.g. lamps required by 393.11 ABS lights or low air
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-09
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-09
Code of the violation 39381
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Horn inoperative
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: Florida Department of State